Eliot Richard FORSTER

Total number of appointments 6, 5 active appointments

WANTSUM BREWERY HOLDINGS LIMITED

Correspondence address
Unit 7 Longridge Trading Estate, Knutsford, Cheshire, United Kingdom, WA16 8PR
Role ACTIVE
director
Date of birth
February 1966
Appointed on
2 August 2024
Nationality
British
Occupation
Director

LEVICEPT LTD

Correspondence address
Office 20, Second Floor Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom, CT13 9FF
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 December 2023
Nationality
British
Occupation
Director

BRIGHTFEST EVENTS LIMITED

Correspondence address
Red House West Sotwell Street, Brightwell-Cum-Sotwell, Wallingford, England, OX10 0RG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
22 March 2023
Nationality
British
Occupation
Chair Person

Average house price in the postcode OX10 0RG £1,188,000

F-STAR THERAPEUTICS LIMITED

Correspondence address
Eddeva B920 Babraham Research Campus, Cambridge, United Kingdom, CB22 3AT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
7 May 2019
Resigned on
8 March 2023
Nationality
British
Occupation
Director

AVACTA GROUP PLC

Correspondence address
The Company Secretary Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England, LS23 7FA
Role ACTIVE
director
Date of birth
February 1966
Appointed on
11 June 2018
Resigned on
20 June 2024
Nationality
British
Occupation
Director

ADVANCED OXFORD CIC

Correspondence address
Oxford Centre For Innovation New Road, Oxford, Oxfordshire, OX1 1BY
Role RESIGNED
director
Date of birth
February 1966
Appointed on
22 September 2017
Resigned on
7 June 2019
Nationality
British
Occupation
None

Average house price in the postcode OX1 1BY £14,971,000